TEXT GLOBAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewMemorandum and Articles of Association

View Document

07/08/257 August 2025 NewChange of share class name or designation

View Document

07/08/257 August 2025 NewResolutions

View Document

24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

01/05/251 May 2025 Appointment of Mr Daniel Graeme Kenyon as a director on 2025-04-30

View Document

22/04/2522 April 2025 Director's details changed for Mr Ricardo Biagio Massimo Michele Mazzotta on 2025-04-17

View Document

17/04/2517 April 2025 Change of details for Mr Ricardo Biagio Massimo Michele Mazzotta as a person with significant control on 2025-04-17

View Document

17/04/2517 April 2025 Director's details changed for Andrew Robert Cook on 2025-04-17

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

25/02/2525 February 2025 Previous accounting period extended from 2024-06-30 to 2024-09-30

View Document

19/12/2419 December 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

11/10/2411 October 2024 Termination of appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 2024-10-02

View Document

11/10/2411 October 2024 Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom to Suite 20, Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX on 2024-10-11

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/07/2417 July 2024 Director's details changed for Mr Ricardo Biagio Massimo Michele Mazzotta on 2024-07-17

View Document

17/07/2417 July 2024 Change of details for Mr Ricardo Biagio Massimo Michele Mazzotta as a person with significant control on 2024-07-17

View Document

19/06/2419 June 2024 Appointment of Andrew Robert Cook as a director on 2024-06-04

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-02-23

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-02-23

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-02-23

View Document

06/07/236 July 2023 Confirmation statement made on 2023-04-13 with updates

View Document

09/06/239 June 2023 Confirmation statement made on 2023-04-12 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/10/224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

03/06/213 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

25/08/2025 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094468530001

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR RICARDO BIAGIO MASSIMO MICHELE MAZZOTTA / 02/10/2018

View Document

11/10/1811 October 2018 CESSATION OF TEXT MANAGEMENT LTD AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL BARBATO

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

14/05/1514 May 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

18/02/1518 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company